Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED
Company Information for

42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED

21 ST. ANDREWS CRESCENT, CARDIFF, CF10 3DB,
Company Registration Number
03430379
Private Limited Company
Active

Company Overview

About 42 To 52 Rookwood Close (llandaff) Ltd
42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED was founded on 1997-09-05 and has its registered office in Cardiff. The organisation's status is listed as "Active". 42 To 52 Rookwood Close (llandaff) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED
 
Legal Registered Office
21 ST. ANDREWS CRESCENT
CARDIFF
CF10 3DB
Other companies in RG1
 
Filing Information
Company Number 03430379
Company ID Number 03430379
Date formed 1997-09-05
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-02 17:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY JOHN VELLA
Company Secretary 2017-09-18
ROBERT WARREN AINSWORTH
Director 2016-05-11
MARK ANTHONY JOHN VELLA
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ATLANTIS SECRETARIES LIMITED
Company Secretary 2010-12-01 2016-11-16
ALISON ELAINE WILLIAMS
Director 2011-09-05 2016-08-05
JENNIFER SPARKS
Director 2006-10-28 2015-02-23
PETER MANWOOD WILLIAMS
Director 2011-09-01 2012-01-06
CHRISTOPHER MCGOWAN
Company Secretary 2009-03-12 2011-08-01
CHRISTOPHER MCGOWAN
Director 2007-12-09 2011-08-01
CHRISTOPHER MCGOWAN
Company Secretary 2009-03-12 2010-12-01
PHILIP MICHAEL NORRIS
Company Secretary 2002-10-05 2009-03-12
ALISON WILLIAMS
Director 2005-10-15 2009-02-22
PHILIP MICHAEL NORRIS
Director 2002-10-05 2007-12-09
DERW THOMAS
Director 2003-05-02 2005-10-15
MARTYN JOHN STORK
Director 1998-12-11 2003-05-02
ANDREW TREVOR NAYLOR
Company Secretary 2000-07-17 2002-10-05
ANDREW TREVOR NAYLOR
Director 1999-10-16 2002-10-05
RICHARD SIDNEY TAMPLIN
Company Secretary 1998-12-12 2000-06-29
RICHARD SIDNEY TAMPLIN
Director 1997-09-05 2000-06-29
DERW THOMAS
Company Secretary 1998-05-01 1998-12-03
DERW THOMAS
Director 1998-05-01 1998-12-03
JOHN NEILSON MCGRATH
Company Secretary 1997-09-05 1998-04-30
JOHN NEILSON MCGRATH
Director 1997-09-05 1998-04-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-05 1997-09-05
COMBINED NOMINEES LIMITED
Nominated Director 1997-09-05 1997-09-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-05 1997-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WARREN AINSWORTH HIGHGATE PROPERTY SERVICES LIMITED Director 2010-06-28 CURRENT 2001-06-27 Active
MARK ANTHONY JOHN VELLA WOODVILLE MANAGEMENT SERVICES LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK ANTHONY JOHN VELLA RETFORD COURT LIMITED Director 2016-01-27 CURRENT 1966-07-28 Active
MARK ANTHONY JOHN VELLA STONELEIGH COURT (CARDIFF) LIMITED Director 2015-12-08 CURRENT 1984-10-22 Active
MARK ANTHONY JOHN VELLA PEMBROKE MEWS MANAGEMENT LIMITED Director 2015-12-08 CURRENT 1987-08-06 Active
MARK ANTHONY JOHN VELLA CHURCH HILL COURT (PENARTH) LIMITED Director 2015-04-16 CURRENT 1996-04-15 Active
MARK ANTHONY JOHN VELLA CLARENCE MEWS MANAGEMENT (CARDIFF) LIMITED Director 2015-04-16 CURRENT 2004-01-29 Active
MARK ANTHONY JOHN VELLA VILLAGES MANAGEMENT COMPANY LIMITED(THE) Director 2015-04-16 CURRENT 1985-04-11 Active
MARK ANTHONY JOHN VELLA TREHERBERT COURT MANAGEMENT LIMITED Director 2015-03-31 CURRENT 1987-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08DIRECTOR APPOINTED MISS LANA SOFIA MARIE BOOCOCK
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-05-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-05-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-08-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18AP01DIRECTOR APPOINTED MR MARK ANTHONY JOHN VELLA
2018-01-11AAMDAmended account small company full exemption
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 3 Little Orchard Llandaff Cardiff CF5 2nd Wales
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-10-11DISS40Compulsory strike-off action has been discontinued
2017-10-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-25AP03Appointment of Mark Anthony John Vella as company secretary on 2017-09-18
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-26TM02Termination of appointment of Atlantis Secretaries Limited on 2016-11-16
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELAINE WILLIAMS
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-25AP01DIRECTOR APPOINTED MR ROBERT WARREN AINSWORTH
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-09AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SPARKS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-24AR0105/09/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 120
2013-09-05AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED ALISON ELAINE WILLIAMS
2011-09-14AP01DIRECTOR APPOINTED PETER MANWOOD WILLIAMS
2011-09-07AR0105/09/11 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGOWAN
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCGOWAN
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SPARKS / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGOWAN / 08/04/2011
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCGOWAN / 08/04/2011
2010-12-14AP04CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LIMITED
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCGOWAN
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 52 ROOKWOOD CLOSE CARDIFF CF5 2NS WALES
2010-10-05AR0105/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SPARKS / 05/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGOWAN / 05/09/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 46 ROOKWOOD CLOSE CARDIFF SOUTH GLAMORGAN CF5 2NS
2009-10-16AR0105/09/09 FULL LIST
2009-10-15AP03SECRETARY APPOINTED CHRISTOPHER MCGOWAN
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NORRIS
2009-10-05AP03SECRETARY APPOINTED CHRISTOPHER MCGOWAN
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS
2009-10-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NORRIS
2009-04-21AA30/09/08 TOTAL EXEMPTION FULL
2008-09-15363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SPARKS / 13/09/2008
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-02363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17288bDIRECTOR RESIGNED
2005-09-19363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-05363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2002-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-20363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-03AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED

Intangible Assets
Patents
We have not found any records of 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED
Trademarks
We have not found any records of 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.